ZEST RECYCLE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Appointment of Mrs Kari Logan as a director on 2025-04-01

View Document

10/02/2510 February 2025 Purchase of own shares.

View Document

06/02/256 February 2025 Cancellation of shares. Statement of capital on 2025-01-31

View Document

05/02/255 February 2025 Memorandum and Articles of Association

View Document

05/02/255 February 2025 Resolutions

View Document

28/01/2528 January 2025 Satisfaction of charge 033643720004 in full

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

09/01/259 January 2025 Termination of appointment of Tony James Mcpartland as a director on 2025-01-08

View Document

04/10/244 October 2024 Registration of charge 033643720006, created on 2024-10-04

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-26 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/09/2311 September 2023 Resolutions

View Document

11/09/2311 September 2023 Resolutions

View Document

11/09/2311 September 2023 Memorandum and Articles of Association

View Document

05/09/235 September 2023 Statement of capital following an allotment of shares on 2023-09-01

View Document

30/06/2330 June 2023 Accounts for a small company made up to 2022-09-30

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

02/11/222 November 2022 Appointment of Mr Roland Archer as a director on 2022-11-01

View Document

02/11/222 November 2022 Termination of appointment of Faye Windsor as a director on 2022-11-01

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Resolutions

View Document

29/06/2129 June 2021 Certificate of change of name

View Document

28/06/2128 June 2021 Accounts for a small company made up to 2020-09-30

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-05-01 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/03/206 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

15/03/1915 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/03/1915 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/03/1915 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/02/1925 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 033643720004

View Document

02/11/182 November 2018 SECRETARY APPOINTED MISS FAYE WINDSOR

View Document

02/11/182 November 2018 DIRECTOR APPOINTED MISS FAYE WINDSOR

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT LOGAN

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT LOGAN

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED MR MARCUS SANDERS

View Document

06/07/176 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR DEAN NEWTON

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, SECRETARY ANTHONY WINDSOR

View Document

31/01/1731 January 2017 SECRETARY APPOINTED MR ROBERT LOGAN

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MR ROBERT LOGAN

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MR DEAN NEWTON

View Document

20/10/1620 October 2016 REGISTERED OFFICE CHANGED ON 20/10/2016 FROM 7TH FLOOR DASHWOOD HOUSE 69 OLD BROAD STREET LONDON EC2M 1QS

View Document

22/09/1622 September 2016 AUDITOR'S RESIGNATION

View Document

13/09/1613 September 2016 AUDITOR'S RESIGNATION

View Document

08/06/168 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

07/06/167 June 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, DIRECTOR ALEX MIRKOVIC

View Document

03/07/153 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

27/05/1527 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

22/07/1422 July 2014 DIRECTOR APPOINTED MR ALEX MIRKOVIC

View Document

08/07/148 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

20/05/1420 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

01/05/141 May 2014 AUDITOR'S RESIGNATION

View Document

17/06/1317 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

22/05/1322 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

21/06/1221 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

17/05/1217 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

06/05/116 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WINDSOR / 28/04/2011

View Document

06/05/116 May 2011 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY WINDSOR / 28/04/2011

View Document

11/04/1111 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

16/08/1016 August 2010 REGISTERED OFFICE CHANGED ON 16/08/2010 FROM 2ND FLOOR NEW LIVERPOOL HOUSE 15 ELDON STREET LONDON EC2M 7LD

View Document

24/05/1024 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WINDSOR / 30/04/2010

View Document

26/04/1026 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

24/10/0924 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WINDSOR / 01/10/2009

View Document

10/09/0910 September 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

08/08/098 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/07/0916 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

13/07/0913 July 2009 PREVSHO FROM 31/05/2009 TO 30/09/2008

View Document

16/06/0916 June 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/08/0827 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/08/0827 August 2008 REGISTERED OFFICE CHANGED ON 27/08/2008 FROM 44B HIGH STREET STEVENAGE HERTFORDSHIRE SG1 3EF

View Document

22/08/0822 August 2008 APPOINTMENT TERMINATED DIRECTOR NEIL HEADON

View Document

22/08/0822 August 2008 APPOINTMENT TERMINATED SECRETARY MARGARET HEADON

View Document

22/08/0822 August 2008 DIRECTOR AND SECRETARY APPOINTED ANTONY WINDSOR

View Document

22/08/0822 August 2008 APPOINTMENT TERMINATED DIRECTOR DAVID HEADON

View Document

21/08/0821 August 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/08/0821 August 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HEADON / 01/05/2008

View Document

06/05/086 May 2008 SECRETARY'S CHANGE OF PARTICULARS / MARGARET HEADON / 01/05/2008

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED DIRECTOR STUART HEADON

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

03/10/073 October 2007 REGISTERED OFFICE CHANGED ON 03/10/07 FROM: 85 WHITNEY DRIVE STEVENAGE HERTFORDSHIRE SG1 4BL

View Document

12/06/0712 June 2007 RETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

26/04/0426 April 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

13/05/0313 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

08/05/028 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

04/05/014 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

11/05/0011 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

15/07/9915 July 1999 RETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS

View Document

06/04/996 April 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

02/12/982 December 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

09/05/979 May 1997 SECRETARY RESIGNED

View Document

01/05/971 May 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company